UKBizDB.co.uk

AVDEL HOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avdel Holding Limited. The company was founded 88 years ago and was given the registration number 00312636. The firm's registered office is in SHEFFIELD. You can find them at 3 Europa Court, Sheffield Business Park, Sheffield, England. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AVDEL HOLDING LIMITED
Company Number:00312636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
270, Bath Road, Slough, United Kingdom, SL1 4DX

Secretary01 November 2013Active
43, Hardwick Grange, Warrington, United Kingdom, WA1 4RF

Director01 May 2021Active
43, Hardwick Grange, Warrington, United Kingdom, WA1 4RF

Director04 January 2021Active
Pacific House 2 Swiftfields, Watchmead Industrial Estate, Welwyn Garden City, AL7 1LY

Secretary20 May 2013Active
Pacific House, 2 Swiftfields, Watchmead Industrial Estate, Welwyn Garden City, United Kingdom, AL7 1LY

Secretary01 March 2011Active
46 Digswell Rise, Welwyn Garden City, AL8 7PW

Secretary12 May 1995Active
2013 Canal Street, Venice, Usa,

Secretary11 August 2006Active
Ponders Hedgerley Lane, Gerrards Cross, SL9 8SY

Secretary08 May 1997Active
Northend House, Woodford, Berkeley, GL13 9JN

Secretary-Active
Bates Moor Farm, Foulsham, Dereham, NR20 5RS

Secretary28 February 1992Active
6 Anlaby Road, Teddington, TW11 0PU

Secretary26 June 2006Active
Avdel Holding Limited, Pacific House, 2 Swiftfields, Watchmead Industrial Estate, Welwyn Garden City, AL7 1LY

Secretary03 August 2010Active
61 Mallinson Oval, Harrogate, HG2 9HJ

Secretary08 December 1999Active
Rooftops, 26 Spring View Road, Ware, SG12 9LB

Secretary01 May 1998Active
The Orchard, Castleton Rise, Castleton, Cardiff, CF3 2WA

Director05 July 2002Active
3 Farm Grove, Knotty Green, Beaconsfield, HP9 2UA

Director18 April 1995Active
719 10th Street Se, Washington Dc 20003, United States Of America,

Director-Active
5 Bagy Wrinkle Cove, Warren Rhode Island, 02885, FOREIGN

Director02 June 1994Active
Farthingstone House, Farthingstone, Towcester, NN12 8HB

Director21 December 1994Active
626 Washington Road, Grosse Pointe,

Director10 May 2006Active
46075 White Pines Drive, Novi, Usa,

Director10 May 2006Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director20 May 2013Active
9 London House, Avenue Road, London, NW8 7PX

Director-Active
Little Woolpit, Ewhurst, Cranleigh, GU6 7NP

Director-Active
Beech Hill, Easton, Winchester, SO21 1ED

Director18 December 2006Active
15 Rothesay Avenue, Chelmsford, CM2 9BU

Director28 May 1999Active
Stanley House, Works Road, Letchworth Garden City, England, SG6 1JY

Director03 August 2010Active
20 Chestnut Grove, Benfleet, SS7 5RX

Director28 May 1999Active
14 Bagy Wrinkle Cove, Warren 02885, Rhode Island Usa, FOREIGN

Director16 July 1998Active
8 Lighthouse Lane, Barrington Rhode Island, 02806, FOREIGN

Director02 June 1994Active
4 Spinney Lane, North Kingstown 02852 Rhode Island, Usa, FOREIGN

Director02 June 1994Active
2697 Melcombe Circle 207, Troy, Usa,

Director01 October 2000Active
Stanley House, Works Road, Letchworth Garden City, England, SG6 1JY

Director01 March 2011Active
2013 Canal Street, Venice, Usa,

Director18 December 2006Active
43, Hardwick Grange, Warrington, United Kingdom, WA1 4RF

Director16 April 2019Active

People with Significant Control

Stanley Black & Decker, Inc.
Notified on:11 December 2019
Status:Active
Country of residence:United States
Address:Corporation Service Company, 100 Pearl Street, Hartford, United States, 06103
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elu Power Tools Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:210, Bath Road, Slough, United Kingdom, SL1 3YD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Address

Change registered office address company with date old address new address.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-25Officers

Change person secretary company with change date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.